US District Court Civil Docket as of March 16, 2017 Retrieved from the court on March 16, 2017

U.S. District Court Southern District of Ohio (Columbus) CIVIL DOCKET FOR CASE #: 2:14-cv-01838-ALM-TPK

In re Everyware Global Inc. Securities Litigation Date Filed: 10/07/2014 Assigned to: Judge Algenon L. Marbley Date Terminated: 03/30/2016 Referred to: Magistrate Judge Terence P Kemp Jury Demand: Plaintiff Cause: 15:78m(a) Securities Exchange Act Nature of Suit: 850 Securities/Commodities Jurisdiction: Federal Question Plaintiff IBEW Local No. 58 Annuity Fund represented by Geoffrey M Johnson 12434 Cedar Road Suite 12 Cleveland Heights, OH 44106 216-229-6088 Fax: 216-229-6092 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth A. Kaswan Scott + Scott, Attorneys at Law, LLP The 230 , 17th Floor New York, NY 10169 212-223-6444 Fax: 212-223-6334 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Donald A Broggi Scott+Scott, Attorneys at Law LLP The Helmsley Building 230 Park Avenue, 17th Floor New York, NY 10169 212-223-6444 Fax: 212-223-6334 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph P Guglielmo SCOTT+SCOTT, LLP The Helmsley Building 230 Park Avenue, 17th Floor New York, NY 10169 212-223-6444 Fax: 212-223-6334 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen J Teti Scott+Scott, Attorneys at Law, LLP 156 South Main Street PO Box 192 Colchester, CT 06415 860-537-5537 Fax: 860-537-4432 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas Livezey Laughlin , IV Scott+Scott, Attorneys at Law, LLP The Helmsley Building 230 Park Avenue, 17th Floor New York, NY 10169 212-223-6444 Fax: 212-223-6334 PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff Electrical Workers Pension Trust Fund represented by Geoffrey M Johnson of IBEW Local No. 58, Detroit, (See above for address) Michigan LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth A. Kaswan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Donald A Broggi (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph P Guglielmo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen J Teti (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas Livezey Laughlin , IV (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Plaintiff IBEW Local No. 58 represented by Geoffrey M Johnson (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Beth A. Kaswan (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Donald A Broggi (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph P Guglielmo (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen J Teti (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas Livezey Laughlin , IV (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

V. Defendant Everyware Global, Inc. represented by Marc Kasowitz Kasowitz Benson Torres & Friedman LLP 1633 New York, NY 10019 212-506-1710 Fax: 212-835-5010 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shawn J Organ Organ Cole LLP 1330 Dublin Road Columbus, OH 43215 614-481-0900 Fax: 614-481-0904 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sheron Korpus Kasowitz Benson, Torres & Friedman LLP 1633 Broadway New York, NY 10019 212-506-1969 Fax: 212-500-3469 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Douglas R Cole Organ Cole 1330 Dublin Road Columbus, OH 43215 614-481-0902 Fax: 614-481-0904 Email: [email protected] ATTORNEY TO BE NOTICED

Edward E. McNally Kasowitz, Benson, Torres & Friedman LLP 1633 Broadway New York, NY 10019 212-835-1708 Fax: 212-835-5279 Email: [email protected] ATTORNEY TO BE NOTICED

Erik J. Clark Organ Cole LLP 1330 Dublin Road Columbus, OH 43215 614-481-0900 Fax: 614-481-0904 Email: [email protected] ATTORNEY TO BE NOTICED Defendant John K Sheppard represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

David F Graham Sidley & Austin LLP One South Dearborn Chicago, IL 60603 312-853-7000 Fax: 312-853-7036 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John M Skakun , III Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-7000 Fax: 312-853-7036 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Rachel B Niewoehner Sidney Austin LLP One South Dearborn Chicago, IL 60603 312-853-7588 Fax: 312-853-7036 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Bernard F Peters represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Steven J Rosenberg Steven J. Rosenberg, P.C. Monadncok Building 53 West Jackson Blvd. Suite 728 Chicago, IL 60604 312-362-0400 Fax: 312-431-8694 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Samie A Solomon represented by Jeffrey Jay Jones Jones Day PO Box 165017 Columbus, OH 43216-5017 614-469-3939 Fax: 461-4198 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marjorie P Duffy 325 John H. McConnell Blvd. Suite 600 Columbus, OH 43216 614-281-3655 Fax: 614-461-4198 Email: [email protected] ATTORNEY TO BE NOTICED Defendant Daniel Collin represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 617-951-7464 Fax: 617-235-9710 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 617-951-7878 Fax: 617-235-0569 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III Ropes & Gray LLP 11211 Avenue of the Americas New York, NY 10036 212-596-9510 Fax: 646-728-1836 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Stephen W. Presser represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Monomoy Capital Partners LLC represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Monomoy Executive Co-Investment represented by Shawn J Organ Fund, L.P. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Monomoy Capital Partners II, L.P. represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant MCP Supplemental Fund II, L.P. represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Monomoy General Partner, L.P. represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Monomoy General Partner II, L.P. represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Monomoy Ultimate GP, LLC represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Oppenheimer & Co Inc represented by Roger Philip Sugarman Kegler Brown Hill & Ritter - 2 65 E State Street Suite 1800 Columbus, OH 43215-4294 614-462-5400 Fax: 614-462-5422 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Minerva Morgan, Lewis & Bockius LLP New York, NY 10178 212-309-6189 Fax: 212-309-6001 Email: [email protected] ATTORNEY TO BE NOTICED

Susan F DiCicco Morgan, Lewis & Bockius LLP 101 Park Avenue New York, NY 10178 212-309-6640 Fax: 212-309-6001 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Defendant CJS Securities, Inc. represented by Roger Philip Sugarman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Minerva (See above for address) ATTORNEY TO BE NOTICED

Susan F DiCicco (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Telsey Advisory Group, LLC represented by Roger Philip Sugarman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Minerva (See above for address) ATTORNEY TO BE NOTICED

Susan F DiCicco (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Imperial Capital, LLC represented by Roger Philip Sugarman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Minerva (See above for address) ATTORNEY TO BE NOTICED

Susan F DiCicco (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant BTIG, LLC represented by Roger Philip Sugarman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Minerva (See above for address) ATTORNEY TO BE NOTICED

Susan F DiCicco (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Thomas J. Baldwin represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher E. Giampapa Schulte Roth & Zabel LLP 919 New York, NY 10022 212-756-2061 Fax: 212-593-5955 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Michael E. Swartz Schulte Roth & Zabel LLP New York, NY 10022 212-756-2471 Fax: 212-593-5955 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Michael Jurbala represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Jacobus J. Schutte Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 212-407-4155 Fax: 646-417-7691 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Jay K. Musoff Loeb & Loeb LLP 345 Park Avenue New York, NY 10154 212-407-4212 Fax: 646-619-4169 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Barry L. Kasoff represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher E. Giampapa (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Michael E. Swartz (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Ronald D. McCray represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher E. Giampapa (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Michael E. Swartz (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant William J. Krueger represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher E. Giampapa (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Michael E. Swartz (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Joseph A. De Perio represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher E. Giampapa (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Michael E. Swartz (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Ron Wainshal represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher E. Giampapa (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

Michael E. Swartz (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Monomoy Capital Partners, L.P. represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Defendant MCP Supplemental Fund, L.P. represented by Shawn J Organ (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

C. Thomas Brown (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher G. Green (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Douglas R Cole (See above for address) ATTORNEY TO BE NOTICED

Erik J. Clark (See above for address) ATTORNEY TO BE NOTICED

John N. McClain , III (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Date Filed # Docket Text 10/07/2014 1 COMPLAINT with JURY DEMAND against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-4762681), filed by IBEW Local No. 58 Annuity Fund, Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan. (Attachments: # 1 Exhibit Plaintiff Certification, # 2 Civil Cover Sheet, # 3 Summons Form) (Johnson, Geoffrey) (Entered: 10/07/2014) 10/08/2014 2 NOTICE OF NON-ISSUANCE OF SUMMONS. (pes1) (Entered: 10/08/2014) 10/15/2014 3 NOTICE by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund Summons to be issued by the clerk (Attachments: # 1 Summons Form, # 2 Summons Form, # 3 Summons Form) (Johnson, Geoffrey) (Entered: 10/15/2014) 10/15/2014 4 WAIVER OF SERVICE Returned Executed. Waiver sent to Bernard F Peters on 10/14/2014, answer due 12/15/2014. (Johnson, Geoffrey) (Entered: 10/15/2014) 10/16/2014 5 Summons Issued as to Everyware Global, Inc., Bernard F Peters, John K Sheppard, Samie A Solomon. (pes1) (Entered: 10/16/2014) 10/17/2014 6 MOTION for Leave to Appear Pro Hac Vice of Donald A. Broggi (Filing fee $ 200, receipt number 0648-4776682) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: # 1 Certificate of Good Standing) (Johnson, Geoffrey) (Entered: 10/17/2014) 10/17/2014 7 MOTION for Leave to Appear Pro Hac Vice of Joseph P. Guglielmo (Filing fee $ 200, receipt number 0648-4776695) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: # 1 Certificate of Good Standing) (Johnson, Geoffrey) (Entered: 10/17/2014) 10/20/2014 8 ORDER granting 6 Motion for Leave to Appear Pro Hac Vice of Donald A Broggi ; granting 7 Motion for Leave to Appear Pro Hac Vice of Joseph P Guglielmo. Signed by Magistrate Judge Terence P Kemp on 10/20/2014. (agm1) (Entered: 10/20/2014) 10/28/2014 9 SUMMONS Returned Executed as to Defendant Everyware Global, Inc.. Everyware Global, Inc. served on 10/27/2014, answer due 11/17/2014. (Johnson, Geoffrey) (Entered: 10/28/2014) 10/28/2014 10 SUMMONS Returned Executed as to Defendant Samie A Solomon. Samie A Solomon served on 10/27/2014, answer due 11/17/2014. (Johnson, Geoffrey) (Entered: 10/28/2014) 11/14/2014 11 WAIVER OF SERVICE Returned Executed. Waiver sent to John K Sheppard on 10/31/2014, answer due 12/30/2014. (Johnson, Geoffrey) (Entered: 11/14/2014) 11/14/2014 12 NOTICE of Appearance by Shawn J Organ for Defendants Everyware Global, Inc., Bernard F Peters, John K Sheppard (Organ, Shawn) (Entered: 11/14/2014) 11/14/2014 13 MOTION for Leave to Appear Pro Hac Vice of Marc Kasowitz (Filing fee $ 200, receipt number 0648-4812120) by Defendant Everyware Global, Inc.. (Attachments: # 1 Exhibit Certificate of good standing) (Organ, Shawn) (Entered: 11/14/2014) 11/14/2014 14 MOTION for Leave to Appear Pro Hac Vice of Sheron Korpus (Filing fee $ 200, receipt number 0648-4812142) by Defendant Everyware Global, Inc.. (Attachments: # 1 Exhibit Certificate of good standing) (Organ, Shawn) (Entered: 11/14/2014) 11/14/2014 15 MOTION for Leave to Appear Pro Hac Vice of Edward McNally (Filing fee $ 200, receipt number 0648-4812154) by Defendant Everyware Global, Inc.. (Attachments: # 1 Exhibit Certificate of good standing) (Organ, Shawn) (Entered: 11/14/2014) 11/14/2014 16 STIPULATION and Proposed Order by Defendants Everyware Global, Inc., Bernard F Peters, John K Sheppard. (Organ, Shawn) (Entered: 11/14/2014) 11/18/2014 17 NOTICE of Appearance by Jeffrey Jay Jones for Defendant Samie A Solomon (Jones, Jeffrey) (Entered: 11/18/2014) 11/18/2014 18 NOTICE of Appearance by Marjorie P Duffy for Defendant Samie A Solomon (Duffy, Marjorie) (Entered: 11/18/2014) 11/18/2014 19 ORDER granting 13 Motion for Leave to Appear Pro Hac Vice of Marc Kasowitz; granting 14 Motion for Leave to Appear Pro Hac Vice of Sheron Korpus; granting 15 Motion for Leave to Appear Pro Hac Vice of Edward McNally. Signed by Magistrate Judge Terence P Kemp on 11/18/14. (sem1) (Entered: 11/18/2014) 11/18/2014 20 STIPULATION AND CASE SCHEDULING ORDER signed by Magistrate Judge Terence P Kemp on 11/18/14. (sem1) (Entered: 11/18/2014) 11/21/2014 21 Corporate Disclosure Statement by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Johnson, Geoffrey) (Entered: 11/21/2014) 11/24/2014 22 MOTION for Leave to Appear Pro Hac Vice of David F. Graham (Filing fee $ 200, receipt number 0648-4822830) by Defendant John K Sheppard. (Attachments: # 1 Exhibit Certification of Good Standing) (Organ, Shawn) (Entered: 11/24/2014) 11/24/2014 23 MOTION for Leave to Appear Pro Hac Vice of Rachel B. Niewoehner (Filing fee $ 200, receipt number 0648-4822848) by Defendant John K Sheppard. (Attachments: # 1 Exhibit Certificate of Good Standing) (Organ, Shawn) (Entered: 11/24/2014) 11/24/2014 24 MOTION for Leave to Appear Pro Hac Vice of John M. Skakun III (Filing fee $ 200, receipt number 0648-4822851) by Defendant John K Sheppard. (Attachments: # 1 Exhibit Certificate of Good Standing) (Organ, Shawn) (Entered: 11/24/2014) 11/25/2014 25 ORDER granting 22 Motion for Leave to Appear Pro Hac Vice of David F Graham; granting 23 Motion for Leave to Appear Pro Hac Vice of Rachel B Niewoehner ; granting 24 Motion for Leave to Appear Pro Hac Vice of John M Skakun III. Signed by Magistrate Judge Terence P Kemp on 11/25/2014. (agm1) (Entered: 11/25/2014) 12/08/2014 26 MOTION to Appoint Counsel and Lead Plaintiff by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: # 1 Memorandum, # 2 Declaration of Geoffrey M. Johnson, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Text of Proposed Order) (Johnson, Geoffrey) (Entered: 12/08/2014) 12/10/2014 27 MOTION for Leave to Appear Pro Hac Vice of Steven J. Rosenberg (Filing fee $ 200, receipt number 0648-4844384) by Defendant Bernard F Peters. (Attachments: # 1 Exhibit Certificate of good standing) (Organ, Shawn) (Entered: 12/10/2014) 12/11/2014 28 ORDER granting 27 Defendant Bernard Peters' Motion for Leave to Appear Pro Hac Vice of Steven J. Rosenberg. Signed by Magistrate Judge Terence P Kemp on 12/11/14. (sem1) (Entered: 12/11/2014) 12/23/2014 29 MOTION for Leave to Appear Pro Hac Vice of Stephen J. Teti (Filing fee $ 200, receipt number 0648-4861911) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: # 1 Certificate of Good Standing) (Johnson, Geoffrey) (Entered: 12/23/2014) 12/23/2014 30 MOTION for Leave to Appear Pro Hac Vice of Beth A. Kaswan (Filing fee $ 200, receipt number 0648-4861930) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. (Attachments: # 1 Certificate of Good Standing) (Johnson, Geoffrey) (Entered: 12/23/2014) 12/31/2014 31 ORDER granting 29 Motion for Leave to Appear Pro Hac Vice of Stephen J Teti; granting 30 Motion for Leave to Appear Pro Hac Vice of Beth A Kaswan. Signed by Magistrate Judge Terence P Kemp on 12/31/2014. (agm1) (Entered: 12/31/2014) 01/22/2015 32 NOTICE by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund OF NON-OPPOSITION TO MOTION OF IBEW LOCAL NO. 58 ANNUITY FUND, AND ELECTRICAL WORKERS PENSION TRUST FUND OF IBEW LOCAL NO. 58, DETROIT, MICHIGAN, FOR APPOINTMENT AS LEAD PLAINTIFF AND FOR APPROVAL OF ITS SELECTION OF LEAD COUNSEL (Johnson, Geoffrey) (Entered: 01/22/2015) 02/27/2015 33 NOTICE by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund re 26 MOTION to Appoint Counsel and Lead Plaintiff (NOTICE OF PROPOSED ORDER APPOINTING LEAD PLAINTIFF AND LEAD COUNSEL) (Attachments: # 1 Text of Proposed Order) (Johnson, Geoffrey) (Entered: 02/27/2015) 03/03/2015 34 ORDER granting 26 Motion to Appoint Counsel and Lead Plaintiff. Signed by Magistrate Judge Terence P Kemp on 3/3/2015. (agm1) (Entered: 03/03/2015) 04/22/2015 35 MOTION for Extension of Time to File New date requested 5/26/2015. MOTION FOR THREE-WEEK EXTENSION TO FILE CONSOLIDATED AMENDED COMPLAINT by Plaintiff IBEW Local No. 58 Annuity Fund. (Johnson, Geoffrey) (Entered: 04/22/2015) 04/28/2015 36 ORDER granting 35 Motion for Extension of Time to File consolidated amended complaint by 5/26/2015. Signed by Magistrate Judge Terence P. Kemp on 4/28/2015. (agm) (Entered: 04/28/2015) 04/28/2015 37 ORDER regarding Court's Electronic Filing Policies and Procedures Manual with regard to Attorney Stephen J. Teti. Signed by Magistrate Judge Terence P. Kemp on 4/28/2015. (agm) (Entered: 04/28/2015) 05/15/2015 38 AMENDED COMPLAINT AMENDED CLASS ACTION COMPLAINT FOR VIOLATION OF FEDERAL SECURITIES LAWS against Bernard F Peters, John K Sheppard, Samie A Solomon, Daniel Collin, Stephen W. Presser, Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy Capital Partners II, L.P., MCP Supplemental Fund II, L.P., Monomoy General Partner, L.P., Monomoy General Partner II, L.P., Monomoy Ultimate GP, LLC, Oppenheimer & Co Inc, CJS Securities, Inc., Telsey Advisory Group, LLC, Imperial Capital, LLC, BTIG, LLC, Thomas J. Baldwin, Michael Jurbala, Barry L. Kasoff, Ronald D. McCray, William J. Krueger, Joseph A. De Perio, Ron Wainshal, filed by IBEW Local No. 58 Annuity Fund, Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan. (Johnson, Geoffrey) (Entered: 05/15/2015) 05/15/2015 39 REQUEST for Issuance of Summons. (Johnson, Geoffrey) (Entered: 05/15/2015) 05/15/2015 40 NOTICE of non-issuance of summons. (pes) (Entered: 05/15/2015) 05/15/2015 41 REQUEST for Issuance of Summons. (Johnson, Geoffrey) (Entered: 05/15/2015) 05/18/2015 42 REQUEST for Issuance of Summons. (Attachments: # 1 Monomoy Cap Partners LLC, # 2 Monomoy Exec Co-Inv, # 3 Monomoy Cap Partners II, # 4 MCP Suppl Fund, # 5 Monomoy Gen Partner, # 6 Monomoy Gen Partner II, # 7 Monomoy Ultimate, # 8 Oppenheimer, # 9 CJS Securities, # 10 Telsey Advisory Group, # 11 Imperial Capital, # 12 BTIG LLC, # 13 Thomas Baldwin, # 14 Michael Jurbala, # 15 Barry Kasoff, # 16 Ronald McCray, # 17 William Krueger, # 18 Joseph De Perio, # 19 Ron Wainshal) (Johnson, Geoffrey) (Entered: 05/18/2015) 05/18/2015 43 Summons Issued as to BTIG, LLC, Thomas J. Baldwin, CJS Securities, Inc., Joseph A. De Perio, Imperial Capital, LLC, Michael Jurbala, Barry L. Kasoff, William J. Krueger, MCP Supplemental Fund II, L.P., Ronald D. McCray, Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Oppenheimer & Co Inc, Stephen W. Presser, Telsey Advisory Group, LLC, Ron Wainshal. (pes) (Entered: 05/18/2015) 05/18/2015 44 Summons Issued as to Daniel Collin. (pes) (Entered: 05/18/2015) 06/01/2015 45 SUMMONS Returned Executed as to Defendant BTIG, LLC. BTIG, LLC served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 46 SUMMONS Returned Executed as to Defendant Imperial Capital, LLC. Imperial Capital, LLC served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 47 SUMMONS Returned Executed as to Defendant Thomas J. Baldwin. Thomas J. Baldwin served on 5/22/2015, answer due 6/12/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 48 SUMMONS Returned Executed as to Defendant Daniel Collin. Daniel Collin served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 49 SUMMONS Returned Executed as to Defendant Barry L. Kasoff. Barry L. Kasoff served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 50 SUMMONS Returned Executed as to Defendant MCP Supplemental Fund II, L.P.. MCP Supplemental Fund II, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 51 SUMMONS Returned Executed as to Defendant Monomoy Capital Partners II, L.P.. Monomoy Capital Partners II, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 52 SUMMONS Returned Executed as to Defendant Monomoy Capital Partners LLC. Monomoy Capital Partners LLC served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 53 SUMMONS Returned Executed as to Defendant Monomoy Executive Co-Investment Fund, L.P.. Monomoy Executive Co-Investment Fund, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 54 SUMMONS Returned Executed as to Defendant Monomoy General Partner II, L.P.. Monomoy General Partner II, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 55 SUMMONS Returned Executed as to Defendant Monomoy General Partner, L.P.. Monomoy General Partner, L.P. served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 56 SUMMONS Returned Executed as to Defendant Oppenheimer & Co Inc. Oppenheimer & Co Inc served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 57 SUMMONS Returned Executed as to Defendant Stephen W. Presser. Stephen W. Presser served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 58 SUMMONS Returned Executed as to Defendant Telsey Advisory Group, LLC. Telsey Advisory Group, LLC served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 59 SUMMONS Returned Executed as to Defendant Ron Wainshal. Ron Wainshal served on 5/19/2015, answer due 6/9/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 60 SUMMONS Returned Executed as to Defendant Monomoy Ultimate GP, LLC. Monomoy Ultimate GP, LLC served on 5/20/2015, answer due 6/10/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 61 SUMMONS Returned Executed as to Defendant CJS Securities, Inc.. CJS Securities, Inc. served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 62 SUMMONS Returned Executed as to Defendant Joseph A. De Perio. Joseph A. De Perio served on 5/22/2015, answer due 6/12/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 63 SUMMONS Returned Executed as to Defendant Michael Jurbala. Michael Jurbala served on 5/21/2015, answer due 6/11/2015. (Johnson, Geoffrey) (Entered: 06/01/2015) 06/01/2015 64 MOTION for Leave to Appear Pro Hac Vice of Thomas Livezey Laughlin IV (Filing fee $ 200, receipt number 0648-5076278) by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58. (Attachments: # 1 Certificate of Good Standing) (Johnson, Geoffrey) (Entered: 06/01/2015) 06/11/2015 65 SUMMONS Returned Executed as to Defendant Ronald D. McCray. Ronald D. McCray served on 5/28/2015, answer due 6/18/2015. (Johnson, Geoffrey) (Entered: 06/11/2015) 06/11/2015 66 SUMMONS Returned Executed as to Defendant William J. Krueger. William J. Krueger served on 5/28/2015, answer due 6/18/2015. (Johnson, Geoffrey) (Entered: 06/11/2015) 07/02/2015 67 NOTICE of Appearance by Shawn J Organ for Defendants Thomas J. Baldwin, Daniel Collin, Joseph A. De Perio, Michael Jurbala, Barry L. Kasoff, William J. Krueger, MCP Supplemental Fund II, L.P., Ronald D. McCray, Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser, Ron Wainshal (Organ, Shawn) (Entered: 07/02/2015) 07/02/2015 68 First MOTION for Leave to Appear Pro Hac Vice of Christopher G. Green (Filing fee $ 200, receipt number Chk#467718invault) by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: # 1 Exhibit Christopher Green Cert. of Good Standing) (Organ, Shawn) (Entered: 07/02/2015) 07/06/2015 69 NOTICE of Appearance by Roger Philip Sugarman for Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC (Sugarman, Roger) (Entered: 07/06/2015) 07/06/2015 70 MOTION for Leave to Appear Pro Hac Vice of Matthew Minerva (Filing fee $ 200, receipt number 0648-5119075) by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (Attachments: # 1 Exhibit - Certificate of Matthew Minerva) (Sugarman, Roger) (Entered: 07/06/2015) 07/06/2015 71 MOTION for Leave to Appear Pro Hac Vice of Susan F. DiCicco (Filing fee $ 200, receipt number 0648-5119095) by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (Attachments: # 1 Exhibit - Certificate of Susan F. DiCicco) (Sugarman, Roger) (Entered: 07/06/2015) 07/06/2015 72 STIPULATION and Proposed Scheduling Order by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (Sugarman, Roger) (Entered: 07/06/2015) 07/06/2015 73 ORDER granting 64 Motion for Leave to Appear Pro Hac Vice of Thomas Livezey Laughlin IV. Signed by Magistrate Judge Terence P. Kemp on 7/6/2015. (agm) (Entered: 07/06/2015) 07/06/2015 74 ORDER granting 68 Motion for Leave to Appear Pro Hac Vice of Christopher G Green. Signed by Magistrate Judge Terence P. Kemp on 7/6/2015. (agm) (Entered: 07/06/2015) 07/06/2015 PHV Filing fee re: 68 - $ 200, receipt number COL38032 (pes) (Entered: 07/06/2015) 07/07/2015 75 Corporate Disclosure Statement by Defendants BTIG, LLC, Goldman Sachs Group, Inc. identifying Other Affiliate Goldman Sachs Group, Inc. for BTIG, LLC.. (Sugarman, Roger) (Entered: 07/07/2015) 07/07/2015 76 Corporate Disclosure Statement by Defendant CJS Securities, Inc.. (Sugarman, Roger) (Entered: 07/07/2015) 07/07/2015 77 Corporate Disclosure Statement by Defendant Imperial Capital, LLC. (Sugarman, Roger) (Entered: 07/07/2015) 07/07/2015 78 Corporate Disclosure Statement by Defendants Oppenheimer & Co Inc, Oppenheimer Holdings, Inc. identifying Other Affiliate Oppenheimer Holdings, Inc. for Oppenheimer & Co Inc.. (Sugarman, Roger) (Entered: 07/07/2015) 07/07/2015 79 Corporate Disclosure Statement by Defendant Telsey Advisory Group, LLC. (Sugarman, Roger) (Entered: 07/07/2015) 07/07/2015 80 MOTION for Leave to Appear Pro Hac Vice of C. Thomas Brown (Filing fee $ 200, receipt number 0648-5120307) by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: # 1 Exhibit Certificate of Good Standing) (Organ, Shawn) (Entered: 07/07/2015) 07/07/2015 81 MOTION for Leave to Appear Pro Hac Vice of John N. McClain, III (Filing fee $ 200, receipt number 0648-5120390) by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: # 1 Exhibit Certificate of Good Standing) (Organ, Shawn) (Entered: 07/07/2015) 07/08/2015 82 ORDER granting 70 Motion for Leave to Appear Pro Hac Vice of Matthew Minerva ; granting 71 Motion for Leave to Appear Pro Hac Vice of Susan F DiCicco. Signed by Magistrate Judge Terence P. Kemp on 7/8/2015. (agm) (Entered: 07/08/2015) 07/08/2015 83 ORDER - Defendants shall file answers, motions to dismiss, or other responsive pleadings on or before 8/14/2015. If one or more Defendants move to dismiss the Amended Complaint, Plaintiffs shall file opposition(s) to the motion(s) to dismiss on or before 9/28/2015, and the moving Defendant(s) shall reply on or before 10/29/2015. Signed by Magistrate Judge Terence P. Kemp on 7/8/2015. (agm) (Entered: 07/08/2015) 07/08/2015 84 ORDER granting 80 Motion for Leave to Appear Pro Hac Vice of C. Thomas Brown and 81 Motion for Leave to Appear Pro Hac Vice of John N. McClain, III. Signed by Magistrate Judge Terence P. Kemp on 7/8/2015. (agm) (Entered: 07/08/2015) 07/16/2015 85 REQUEST for Issuance of Summons. (Johnson, Geoffrey) (Entered: 07/16/2015) 07/16/2015 86 REQUEST for Issuance of Summons. (Johnson, Geoffrey) (Entered: 07/16/2015) 07/16/2015 87 Summons Issued as to MCP Supplemental Fund II, L.P. (pes) (Entered: 07/16/2015) 07/16/2015 88 NOTICE of Non-Issuance of summons. (pes) (pes). (Entered: 07/16/2015) 07/16/2015 89 REQUEST for Issuance of Summons. (Johnson, Geoffrey) (Entered: 07/16/2015) 07/16/2015 90 REQUEST for Issuance of Summons. (Johnson, Geoffrey) (Entered: 07/16/2015) 07/17/2015 91 Summons Issued as to MCP Supplemental Fund L.P. (pes) (Entered: 07/17/2015) 07/17/2015 92 Summons Issued as to Monomoy Capital Partners, L.P. (pes) (Entered: 07/17/2015) 07/17/2015 93 Corporate Disclosure Statement by Defendant MCP Supplemental Fund II, L.P.. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 94 Corporate Disclosure Statement by Defendant MCP Supplemental Fund, L.P.. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 95 Corporate Disclosure Statement by Defendant Monomoy Capital Partners II, L.P.. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 96 Corporate Disclosure Statement by Defendant Monomoy Capital Partners LLC. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 97 Corporate Disclosure Statement by Defendant Monomoy Capital Partners, L.P.. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 98 Corporate Disclosure Statement by Defendant Monomoy Executive Co-Investment Fund, L.P.. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 99 Corporate Disclosure Statement by Defendant Monomoy General Partner II, L.P.. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 100 Corporate Disclosure Statement by Defendant Monomoy General Partner, L.P.. (Organ, Shawn) (Entered: 07/17/2015) 07/17/2015 101 Corporate Disclosure Statement by Defendant Monomoy Ultimate GP, LLC. (Organ, Shawn) (Entered: 07/17/2015) 07/23/2015 102 WAIVER OF SERVICE Returned Executed. Waiver sent to MCP Supplemental Fund, L.P. on 7/20/2015, answer due 9/18/2015. (Johnson, Geoffrey) (Entered: 07/23/2015) 07/23/2015 103 WAIVER OF SERVICE Returned Executed. Waiver sent to Monomoy Capital Partners, L.P. on 7/20/2015, answer due 9/18/2015. (Johnson, Geoffrey) (Entered: 07/23/2015) 07/24/2015 104 MOTION for Leave to Appear Pro Hac Vice of Michael E. Swartz (Filing fee $ 200, receipt number 0648-5142190) by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. (Attachments: # 1 Exhibit) (Organ, Shawn) (Entered: 07/24/2015) 07/24/2015 105 MOTION for Leave to Appear Pro Hac Vice of Christopher H. Giampapa (Filing fee $ 200, receipt number 0648-5142242) by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. (Attachments: # 1 Exhibit) (Organ, Shawn) (Entered: 07/24/2015) 07/24/2015 106 MOTION for Leave to Appear Pro Hac Vice of Jay K. Musoff (Filing fee $ 200, receipt number 0648-5142258) by Defendant Michael Jurbala. (Attachments: # 1 Exhibit) (Organ, Shawn) (Entered: 07/24/2015) 07/24/2015 107 MOTION for Leave to Appear Pro Hac Vice of Jacobus J. Schutte (Filing fee $ 200, receipt number 0648-5142279) by Defendant Michael Jurbala. (Attachments: # 1 Exhibit) (Organ, Shawn) (Entered: 07/24/2015) 07/27/2015 108 ORDER granting 104 & 105 Motions for Leave to Appear Pro Hac Vice of Michael E. Swartz and Christopher H. Giampapa. Signed by Magistrate Judge Terence P. Kemp on 7/27/2015. (er) (Entered: 07/27/2015) 07/27/2015 109 ORDER granting 106 & 107 Motions for Leave to Appear Pro Hac Vice of Jay K. Musoff and Jacobus J. Schutte. Signed by Magistrate Judge Terence P. Kemp on 7/27/2015. (er) (Entered: 07/27/2015) 08/14/2015 110 MOTION to Dismiss by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. Responses due by 9/8/2015 (DiCicco, Susan) (Entered: 08/14/2015) 08/14/2015 111 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., MCP Supplemental Fund, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Capital Partners, L.P., Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner II, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. Responses due by 9/8/2015 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26) (Green, Christopher) (Entered: 08/14/2015) 08/14/2015 112 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant John K Sheppard. Responses due by 9/28/2015 (Organ, Shawn) (Entered: 08/14/2015) 08/14/2015 113 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Bernard F Peters. Responses due by 9/28/2015 (Organ, Shawn) (Entered: 08/14/2015) 08/14/2015 114 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. Responses due by 9/28/2015 (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B) (Organ, Shawn) (Entered: 08/14/2015) 08/14/2015 115 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Michael Jurbala. Responses due by 9/28/2015 (Organ, Shawn) (Entered: 08/14/2015) 09/24/2015 116 Unopposed MOTION for Extension of Time to File Response/Reply New date requested 10/5/2015. UNOPPOSED MOTION FOR ONE-WEEK EXTENSION TO FILE OPPOSITION TO MOTIONS TO DISMISS which were filed 8/14/15 by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58. Responses due by 10/19/2015 (Attachments: # 1 Ex A - Proposed Order Granting Motion) (Johnson, Geoffrey) (Entered: 09/24/2015) 09/28/2015 117 ORDER granting 116 Motion for Extension of Time to File Response/Reply re 116 Unopposed MOTION for Extension of Time to File Response/Reply New date requested 10/5/2015. UNOPPOSED MOTION FOR ONE-WEEK EXTENSION TO FILE OPPOSITION TO MOTIONS TO DISMISS which were filed 8/14/15 Brief in Opposition due by 10/5/2015 Replies due by 11/12/2015. Motion Ripe Deadline set for 11/12/2015. Signed by Judge Algenon L. Marbley on 9/28/2015. (cw) (Entered: 09/28/2015) 10/05/2015 118 RESPONSE in Opposition re 110 MOTION to Dismiss , 113 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 111 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 112 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 114 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 115 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5) (Johnson, Geoffrey) (Entered: 10/05/2015) 11/12/2015 119 REPLY to Response to Motion re 110 MOTION to Dismiss filed by Defendants BTIG, LLC, CJS Securities, Inc., Imperial Capital, LLC, Oppenheimer & Co Inc, Telsey Advisory Group, LLC. (DiCicco, Susan) (Entered: 11/12/2015) 11/12/2015 120 REPLY to Response to Motion re 113 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant Bernard F Peters. (Organ, Shawn) (Entered: 11/12/2015) 11/12/2015 121 REPLY to Response to Motion re 114 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendants Thomas J. Baldwin, Joseph A. De Perio, Barry L. Kasoff, William J. Krueger, Ronald D. McCray, Ron Wainshal. (Organ, Shawn) (Entered: 11/12/2015) 11/12/2015 122 REPLY to Response to Motion re 115 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant Michael Jurbala. (Organ, Shawn) (Entered: 11/12/2015) 11/12/2015 123 REPLY to Response to Motion re 111 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendants Daniel Collin, MCP Supplemental Fund II, L.P., MCP Supplemental Fund, L.P., Monomoy Capital Partners II, L.P., Monomoy Capital Partners LLC, Monomoy Capital Partners, L.P., Monomoy Executive Co-Investment Fund, L.P., Monomoy General Partner, L.P., Monomoy Ultimate GP, LLC, Stephen W. Presser. (Attachments: # 1 Exhibit 27, # 2 Exhibit 28, # 3 Exhibit 29, # 4 Exhibit 30, # 5 Exhibit 31) (Green, Christopher) (Entered: 11/12/2015) 11/12/2015 124 REPLY to Response to Motion re 112 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant John K Sheppard. (Organ, Shawn) (Entered: 11/12/2015) 03/30/2016 125 ORDER granting 110 Motion to Dismiss; granting 111 Motion to Dismiss for Failure to State a Claim; granting 112 Motion to Dismiss for Failure to State a Claim; granting 113 Motion to Dismiss for Failure to State a Claim; granting 114 Motion to Dismiss for Failure to State a Claim; granting 115 Motion to Dismiss for Failure to State a Claim. The Amended Class Action Complaint is DISMISSED with prejudice. The Clerk is directed to enter Judgment for Defendants. Signed by Judge Algenon L. Marbley on 03/30/2016. (cw) (Entered: 03/30/2016) 03/30/2016 126 CLERK'S JUDGMENT entered pursuant to Opinion and Order signed by Judge Algenon L. Marbley on 3/30/2016. (cw) (Entered: 03/30/2016) 04/29/2016 127 NOTICE OF APPEAL by Plaintiffs Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan, IBEW Local No. 58 Annuity Fund. Filing fee $ 505, receipt number 0648-5479288. Appeal Record due by 5/13/2016. (Johnson, Geoffrey) (Entered: 04/29/2016) 08/11/2016 128 NOTICE of Change of Address by Beth A. Kaswan (Kaswan, Beth) (Entered: 08/11/2016) 02/21/2017 129 USCA OPINION AND JUDGMENT as to 127 Notice of Appeal filed by IBEW Local No. 58 Annuity Fund, Electrical Workers Pension Trust Fund of IBEW Local No. 58, Detroit, Michigan affirming the judgment of the district court. Note: Mandate to issue. (sct) (Entered: 02/22/2017) 03/16/2017 130 MANDATE of USCA as to 127 Notice of Appeal: No costs taxed. (er) (Entered: 03/20/2017)

Note: Links in this docket are stored in the PACER system (Public Access to Court Electronic Records). PACER is a service of United States Judiciary. To view and retrieve the linked documents from PACER, you must be a registered user. To register, fill out one of the registration forms available on the PACER site. The United States Congress has given the Judicial Conference of the United States, the judicial governing body of the U.S. Federal Courts, authority to impose user fees for electronic access to case information. For more information visit the PACER site at http://pacer.psc.uscourts.gov/pacerdesc.html